Advanced company searchLink opens in new window

CHRISTY HOME TEXTILES LIMITED

Company number 04008186

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Sep 2023 AA Accounts for a small company made up to 31 March 2023
05 Sep 2023 TM01 Termination of appointment of Manoj Pareek as a director on 23 August 2023
05 Sep 2023 AP01 Appointment of Mr Amit Jain as a director on 23 August 2023
17 Jul 2023 CS01 Confirmation statement made on 15 June 2023 with no updates
13 Mar 2023 CH01 Director's details changed for Ms Vanshika Goenka Misra on 1 March 2023
13 Mar 2023 TM01 Termination of appointment of Dipali Balkrishan Goenka as a director on 1 March 2023
22 Feb 2023 PSC05 Change of details for Cht Holdings Ltd as a person with significant control on 22 February 2023
01 Feb 2023 AP01 Appointment of Ms Vanshika Goenka Misra as a director on 1 February 2023
20 Sep 2022 AA Accounts for a small company made up to 31 March 2022
03 Aug 2022 AD02 Register inspection address has been changed from Park Square Bird Hall Lane Stockport Cheshire SK3 0XN United Kingdom to 6th Floor, Regent House Heaton Lane Stockport Cheshire SK4 1BS
20 Jun 2022 AD01 Registered office address changed from Park Square Bird Hall Lane Stockport Cheshire SK3 0XF to 6th Floor, Regent House Heaton Lane Stockport Cheshire SK4 1BS on 20 June 2022
17 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
25 Aug 2021 AA Accounts for a small company made up to 31 March 2021
24 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
09 Oct 2020 AA Accounts for a small company made up to 31 March 2020
29 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
02 Oct 2019 AA Accounts for a small company made up to 31 March 2019
18 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with updates
29 Apr 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Apr 2019 SH01 Statement of capital following an allotment of shares on 31 March 2019
  • GBP 5,154,277
01 Apr 2019 AP01 Appointment of Mr Manoj Pareek as a director on 1 April 2019
29 Nov 2018 TM01 Termination of appointment of Leigh Antony Taylor as a director on 28 November 2018
16 Aug 2018 MR04 Satisfaction of charge 6 in full
16 Aug 2018 MR04 Satisfaction of charge 7 in full
14 Aug 2018 AA Full accounts made up to 31 March 2018